Company NameAntala Ltd
Company StatusActive
Company Number08158544
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameAntonio Argudo Alsina
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySpanish
StatusCurrent
Appointed26 July 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceSpain
Correspondence AddressUnits B&C Oakden Drive
Denton
Manchester
M34 2QN
Director NameMr Alberto Argudo Alsina
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed16 October 2012(2 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months
RoleManager
Country of ResidenceSpain
Correspondence AddressUnits B&C Oakden Drive
Denton
Manchester
M34 2QN
Director NameMr Victor Argudo Alcala
Date of BirthMay 1988 (Born 35 years ago)
NationalitySpanish
StatusCurrent
Appointed01 June 2016(3 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCEO
Country of ResidenceSpain
Correspondence AddressUnits B&C Oakden Drive
Denton
Manchester
M34 2QN
Director NameMr Antoni Argudo Alcala
Date of BirthFebruary 1995 (Born 29 years ago)
NationalitySpanish
StatusCurrent
Appointed29 June 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits B&C Oakden Drive
Denton
Manchester
M34 2QN
Director NameMr Francis Stuart Kirk
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House Cottage
The Village Prestbury
Macclesfield
Cheshire
SK10 4DG
Director NameMr Thomas Francis Kirk
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPool House Clarke Lane
Bollington
Macclesfield
Cheshire
SK10 5AH
Secretary NameMr Francis Stuart Kirk
StatusResigned
Appointed16 October 2012(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 29 June 2018)
RoleCompany Director
Correspondence AddressManor House Cottage
The Village Prestbury
Macclesfield
Cheshire
SK10 4DG

Contact

Websitewww.antala.co.uk
Telephone0161 4941345
Telephone regionManchester

Location

Registered AddressUnits B&C
Oakden Drive
Denton
Manchester
M34 2QN
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

800k at £1Antala Industria Sl
80.00%
Ordinary
100k at £1Francis Stuart Kirk
10.00%
Ordinary
100k at £1Thomas Francis Kirk
10.00%
Ordinary

Financials

Year2014
Net Worth£1,216,042
Cash£398,994
Current Liabilities£209,023

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMedium
Accounts Year End31 December

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

25 July 2023Director's details changed for Mr Antoni Argudo Alcala on 25 July 2023 (2 pages)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
5 April 2023Accounts for a small company made up to 31 December 2022 (10 pages)
1 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
11 April 2022Accounts for a small company made up to 31 December 2021 (10 pages)
4 August 2021Confirmation statement made on 26 July 2021 with updates (5 pages)
15 July 2021Director's details changed for Mr Victor Argudo Alcala on 15 July 2021 (2 pages)
15 July 2021Change of details for Mr Antonio Argudo Alsina as a person with significant control on 15 July 2021 (2 pages)
15 July 2021Director's details changed for Antonio Argudo Alsina on 15 July 2021 (2 pages)
29 March 2021Accounts for a small company made up to 31 December 2020 (8 pages)
18 January 2021Registered office address changed from Bredbury Park Industrial Estate Cromwell Road Bredbury Stockport Cheshire SK6 2RF to Units B&C Oakden Drive Denton Manchester M34 2QN on 18 January 2021 (1 page)
18 January 2021Director's details changed for Mr Antoni Argudo Alcala on 18 January 2021 (2 pages)
30 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
19 March 2020Accounts for a small company made up to 31 December 2019 (8 pages)
16 August 2019Change of details for Mr Antonio Argudo Alsina as a person with significant control on 29 June 2018 (2 pages)
15 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
3 June 2019Change of details for Mr Antonio Argudo-Alsina as a person with significant control on 3 June 2019 (2 pages)
3 June 2019Director's details changed for Mr Antoni Argudo-Alcala on 3 June 2019 (2 pages)
5 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
24 July 2018Appointment of Mr Antoni Argudo-Alcala as a director on 29 June 2018 (2 pages)
11 July 2018Termination of appointment of Thomas Francis Kirk as a director on 29 June 2018 (1 page)
11 July 2018Termination of appointment of Francis Stuart Kirk as a director on 29 June 2018 (1 page)
11 July 2018Termination of appointment of Francis Stuart Kirk as a secretary on 29 June 2018 (1 page)
14 March 2018Accounts for a small company made up to 31 December 2017 (9 pages)
7 September 2017Notification of Antonio Argudo-Alsina as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Notification of Antonio Argudo-Alsina as a person with significant control on 3 August 2017 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
3 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
3 August 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 1,750,000
(3 pages)
3 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
3 August 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 1,750,000
(3 pages)
29 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
29 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
24 May 2017Director's details changed for Antonio Argudo Alsina on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Alberto Argudo Alsina on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Alberto Argudo Alsina on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Antonio Argudo Alsina on 24 May 2017 (2 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
20 June 2016Appointment of Mr Victor Argudo Alcala as a director on 1 June 2016 (2 pages)
20 June 2016Appointment of Mr Victor Argudo Alcala as a director on 1 June 2016 (2 pages)
7 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1,600,000
(4 pages)
6 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1,600,000
(4 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000,000
(7 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000,000
(7 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 February 2015Registered office address changed from Unit 1 Oakden Drive Denton Manchester M34 2QN to Bredbury Park Industrial Estate Cromwell Road Bredbury Stockport Cheshire SK6 2RF on 25 February 2015 (1 page)
25 February 2015Registered office address changed from Unit 1 Oakden Drive Denton Manchester M34 2QN to Bredbury Park Industrial Estate Cromwell Road Bredbury Stockport Cheshire SK6 2RF on 25 February 2015 (1 page)
17 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 1,000,000
(4 pages)
17 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 1,000,000
(4 pages)
17 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 1,000,000
(4 pages)
11 September 2014Annual return made up to 26 July 2014 with a full list of shareholders (7 pages)
11 September 2014Annual return made up to 26 July 2014 with a full list of shareholders (7 pages)
30 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 600,000
(7 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 600,000
(7 pages)
15 July 2013Secretary's details changed for Mr Francis Stuart Kirk on 1 June 2013 (2 pages)
15 July 2013Secretary's details changed for Mr Francis Stuart Kirk on 1 June 2013 (2 pages)
15 July 2013Secretary's details changed for Mr Francis Stuart Kirk on 1 June 2013 (2 pages)
15 July 2013Director's details changed for Francis Stuart Kirk on 1 June 2013 (2 pages)
15 July 2013Director's details changed for Francis Stuart Kirk on 1 June 2013 (2 pages)
15 July 2013Director's details changed for Francis Stuart Kirk on 1 June 2013 (2 pages)
25 April 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
25 April 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
18 January 2013Appointment of Mr Alberto Argudo Alsina as a director (2 pages)
18 January 2013Appointment of Mr Alberto Argudo Alsina as a director (2 pages)
18 January 2013Appointment of Mr Francis Stuart Kirk as a secretary (2 pages)
18 January 2013Appointment of Mr Francis Stuart Kirk as a secretary (2 pages)
5 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 November 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 600,000
(3 pages)
29 November 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 600,000
(3 pages)
26 July 2012Incorporation (50 pages)
26 July 2012Incorporation (50 pages)